LONGSTOP MANAGEMENT LIMITED
IPSWICH GAG168 LIMITED

Hellopages » Suffolk » Ipswich » IP2 0AJ

Company number 04529738
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Miss Camilla Margaret Spear Dawson on 1 January 2016. The most likely internet sites of LONGSTOP MANAGEMENT LIMITED are www.longstopmanagement.co.uk, and www.longstop-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Longstop Management Limited is a Private Limited Company. The company registration number is 04529738. Longstop Management Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Longstop Management Limited is Crane Court 302 London Road Ipswich Suffolk Ip2 0aj. . DAWSON, Lesley Margaret is a Secretary of the company. DAWSON, Christopher Hamilton is a Director of the company. SPEAR DAWSON, Benjamin Hamilton is a Director of the company. SPEAR DAWSON, Camilla Margaret is a Director of the company. Secretary MEDCALF, David John has been resigned. Director MEDCALF, David John has been resigned. Director WALMSLEY, Neil Roderick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAWSON, Lesley Margaret
Appointed Date: 26 November 2002

Director
DAWSON, Christopher Hamilton
Appointed Date: 26 November 2002
68 years old

Director
SPEAR DAWSON, Benjamin Hamilton
Appointed Date: 05 October 2012
40 years old

Director
SPEAR DAWSON, Camilla Margaret
Appointed Date: 05 October 2012
37 years old

Resigned Directors

Secretary
MEDCALF, David John
Resigned: 26 November 2002
Appointed Date: 09 September 2002

Director
MEDCALF, David John
Resigned: 26 November 2002
Appointed Date: 09 September 2002
81 years old

Director
WALMSLEY, Neil Roderick
Resigned: 26 November 2002
Appointed Date: 09 September 2002
58 years old

Persons With Significant Control

Miss Camilla Margaret Spear Dawson
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Hamilton Spear Dawson
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGSTOP MANAGEMENT LIMITED Events

21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Mar 2016
Director's details changed for Miss Camilla Margaret Spear Dawson on 1 January 2016
18 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

07 Sep 2015
Satisfaction of charge 1 in full
...
... and 35 more events
16 Dec 2002
New secretary appointed
16 Dec 2002
Secretary resigned;director resigned
16 Dec 2002
Director resigned
16 Dec 2002
Registered office changed on 16/12/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB
09 Sep 2002
Incorporation

LONGSTOP MANAGEMENT LIMITED Charges

30 August 2013
Charge code 0452 9738 0002
Delivered: 12 September 2013
Status: Satisfied on 7 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 May 2006
Deed of charge
Delivered: 2 June 2006
Status: Satisfied on 7 September 2015
Persons entitled: Capital Home Loans Limited
Description: 36 talbot grove house lancaster west estate london. See the…